The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Rowland Clement

    Related profiles found in government register
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Vinery, Tanners Lane, East Wellow, Hampshire, SO51 6DP, England

      IIF 1
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 2
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fiveways, 57-59 Hatfield Road, Pottes Bar, Hertfordshire, EN6 1HS, England

      IIF 3
    • 3 The Vinery, Tanners Lane, East Wellow, Romsey, SO51 6DP, England

      IIF 4
  • Clement, Mark Rowland
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, St James's, London, SW1Y 6RJ

      IIF 5
  • Clement, Mark Rowland
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ

      IIF 6
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British financial director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ

      IIF 33
  • Clement, Mark Rowland
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Chemin Du Pioulier, Vence, 06140, France

      IIF 34
  • Clement, Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57/59 Hatfield Road, Potters Bar, Herts, EN6 1HS, United Kingdom

      IIF 35
  • Clement, Mark Rowland
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 36
  • Clement, Mark Rowland
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • University Of Birmingham, Edgbaston, Birmingham, B15 2TT

      IIF 37
    • Frenchlands House, Frenchland House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 38
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Vinery, Tanners Lane, East Wellow, Hampshire, SO51 6DP, England

      IIF 39 IIF 40
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 41
  • Clement, Mark Rowland
    British company secretary born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 42
  • Clement, Mark Rowland
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Vinery, Tanners Lane, East Wellow, Hampshire, SO51 6DP, England

      IIF 43
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 44
  • Clement, Mark Rowland
    British non executive director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 45
  • Clement, Mark Rowland
    British non-executive chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 46
  • Clement, Mark Rowland
    British non-executive director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 47
  • Clement, Mark Rowland
    British ceo merlin biosciences born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British company director born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British finance director

    Registered addresses and corresponding companies
  • Clement, Mark
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 107, New Bond Street, London, W1S 1ED

      IIF 54
  • Clement, Mark Rowland

    Registered addresses and corresponding companies
    • Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 55
    • 33, King Street, London, SW1Y 6RJ

      IIF 56
    • 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 57
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,882,554 GBP2023-12-31
    Officer
    2017-07-12 ~ now
    IIF 39 - director → ME
  • 2
    Newmans Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,053,471 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    57/59 Hatfield Road, Potters Bar, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-12 ~ now
    IIF 35 - director → ME
  • 4
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -29,891,019 GBP2023-12-31
    Officer
    2015-01-13 ~ now
    IIF 40 - director → ME
  • 5
    1 The Vinery Tanners Lane, East Wellow, Romsey, England
    Corporate (6 parents)
    Equity (Company account)
    1,175 GBP2023-11-30
    Officer
    2021-09-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    POTTERS BAR EYE CARE LIMITED - 2021-03-29
    Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    2,192,270 GBP2023-09-30
    Officer
    2019-07-09 ~ now
    IIF 45 - director → ME
  • 7
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 42 - director → ME
    2015-12-14 ~ dissolved
    IIF 55 - secretary → ME
Ceased 37
  • 1
    PINCO 867 LIMITED - 1996-12-03
    Highfield Court Church Lane, Madingley, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2003-11-20 ~ 2004-07-12
    IIF 48 - director → ME
  • 2
    INCENTA LIMITED - 2002-10-24
    Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2003-11-20 ~ 2004-07-12
    IIF 49 - director → ME
  • 3
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    2009-11-24 ~ 2010-08-11
    IIF 5 - director → ME
    2003-02-27 ~ 2004-09-21
    IIF 23 - director → ME
  • 4
    KUECEPT LIMITED - 2016-05-26
    SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED - 2010-02-01
    111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Corporate (3 parents)
    Officer
    2015-02-19 ~ 2016-05-06
    IIF 46 - director → ME
    2015-02-19 ~ 2016-05-06
    IIF 57 - secretary → ME
  • 5
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-10 ~ 2013-11-11
    IIF 33 - director → ME
  • 6
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2005-04-22 ~ 2006-05-24
    IIF 21 - director → ME
  • 7
    CELSIS INTERNATIONAL PLC - 2010-01-06
    Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1993-06-16 ~ 1997-12-01
    IIF 32 - director → ME
    1996-02-05 ~ 1998-01-05
    IIF 52 - secretary → ME
  • 8
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    Charles River Laboratories, Manston Road, Margate, Kent
    Corporate (4 parents)
    Officer
    1993-06-01 ~ 1997-12-01
    IIF 31 - director → ME
    1996-02-05 ~ 1998-01-05
    IIF 53 - secretary → ME
  • 9
    CHERRY TREES LIMITED - 1988-12-14
    Cherry Trees, School Lane, East Clandon, Guildford, Surrey
    Corporate (8 parents)
    Officer
    2015-06-24 ~ 2022-11-23
    IIF 38 - director → ME
  • 10
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 27 - director → ME
  • 11
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 19 - director → ME
  • 12
    GAC NO.167 LIMITED - 1999-08-13
    Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2023-09-30
    Officer
    2008-10-17 ~ 2014-11-05
    IIF 30 - director → ME
    2003-10-20 ~ 2005-06-14
    IIF 12 - director → ME
  • 13
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2005-04-25 ~ 2007-11-08
    IIF 18 - director → ME
  • 14
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -935,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-03-01 ~ 2013-11-11
    IIF 54 - director → ME
  • 15
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    702,880 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-06-01 ~ 2013-11-11
    IIF 34 - director → ME
    2003-08-13 ~ 2007-03-28
    IIF 13 - director → ME
    2003-08-13 ~ 2003-09-26
    IIF 56 - secretary → ME
  • 16
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-08-11
    IIF 29 - director → ME
    2000-03-01 ~ 2004-10-05
    IIF 11 - director → ME
  • 17
    7 Woodside Road, Cobham, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 28 - director → ME
  • 18
    DMWS 553 LIMITED - 2002-07-11
    16 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-09-20 ~ 2004-09-21
    IIF 14 - director → ME
  • 19
    DUTYSKILL LIMITED - 1998-10-21
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-14 ~ 2004-11-03
    IIF 51 - director → ME
  • 20
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    CHANGEFIVE LIMITED - 1999-05-25
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-14 ~ 2004-11-03
    IIF 50 - director → ME
  • 21
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED - 2008-08-04
    AUDIOSKILL LIMITED - 1999-03-09
    Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-14 ~ 2004-10-26
    IIF 8 - director → ME
  • 22
    SUGARGREEN LIMITED - 2002-07-15
    Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2002-07-11 ~ 2004-09-21
    IIF 17 - director → ME
  • 23
    5 Bruntcliffe Avenue, Morley, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    5,021,698 GBP2023-12-31
    Officer
    2016-09-01 ~ 2019-01-07
    IIF 36 - director → ME
    2019-01-03 ~ 2019-06-05
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 26 - director → ME
  • 25
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-12-07 ~ 2010-07-06
    IIF 9 - director → ME
  • 26
    AMEDIS PHARMACEUTICALS LIMITED - 2007-03-30
    BEACHFIVE LIMITED - 1999-10-19
    418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved corporate (3 parents)
    Officer
    2004-01-20 ~ 2004-12-24
    IIF 6 - director → ME
  • 27
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (3 parents)
    Officer
    2004-07-05 ~ 2004-09-13
    IIF 16 - director → ME
  • 28
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    24 Brest Road, Derriford, Plymouth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,478 GBP2023-12-31
    Officer
    2005-02-10 ~ 2005-02-23
    IIF 24 - director → ME
  • 29
    RENEURON HOLDINGS PLC - 2003-10-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (2 parents)
    Officer
    2003-09-23 ~ 2005-08-01
    IIF 25 - director → ME
  • 30
    MF59657 PLC - 2005-06-23
    MF59657 LIMITED - 2005-06-22
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-06-21 ~ 2005-08-01
    IIF 22 - director → ME
  • 31
    ST JAMES'S MGP LIMITED - 2004-06-14
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (2 parents)
    Officer
    2003-03-13 ~ 2005-08-01
    IIF 10 - director → ME
  • 32
    SYSTEMTIP LIMITED - 1997-11-07
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Corporate (4 parents)
    Officer
    2003-09-23 ~ 2005-08-01
    IIF 15 - director → ME
  • 33
    PARADIGM THERAPEUTICS LIMITED - 2007-03-30
    418 Cambridge Science Park, Milton Road, Cambridge
    Corporate (4 parents)
    Officer
    2004-12-24 ~ 2005-08-18
    IIF 7 - director → ME
  • 34
    98 Harley Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,485,498 GBP2022-04-30
    Officer
    2019-04-06 ~ 2021-06-13
    IIF 47 - director → ME
  • 35
    ALTA INNOVATIONS LIMITED - 2017-12-21
    University Of Birmingham, Edgbaston, Birmingham
    Corporate (6 parents)
    Officer
    2012-02-16 ~ 2017-01-11
    IIF 37 - director → ME
  • 36
    VECTURA GROUP PLC - 2022-01-05
    VECTURA LIMITED - 2004-06-23
    FUNFINE LIMITED - 1998-01-15
    One, Prospect West, Chippenham, Wiltshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2004-03-09 ~ 2004-06-09
    IIF 20 - director → ME
  • 37
    Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,637 GBP2024-03-31
    Officer
    2014-10-21 ~ 2020-07-23
    IIF 41 - director → ME
    Person with significant control
    2016-10-21 ~ 2020-07-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.